CIRCULAR 1 CONSULTING LIMITED
Status | ACTIVE |
Company No. | 08790853 |
Category | Private Limited Company |
Incorporated | 26 Nov 2013 |
Age | 10 years, 5 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
CIRCULAR 1 CONSULTING LIMITED is an active private limited company with number 08790853. It was incorporated 10 years, 5 months, 10 days ago, on 26 November 2013. The company address is 1 Holme Fauld 1 Holme Fauld, Carlisle, CA4 8BL, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 15 Apr 2024
Action Date: 10 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-10
Documents
Accounts with accounts type unaudited abridged
Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Address
Type: AD01
Old address: Unit 3.10 Main Mill Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR England
Change date: 2023-04-20
New address: 1 Holme Fauld Scotby Carlisle CA4 8BL
Documents
Confirmation statement with no updates
Date: 19 Apr 2023
Action Date: 10 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-10
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 14 Mar 2022
Action Date: 10 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-10
Documents
Accounts with accounts type unaudited abridged
Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Termination director company with name termination date
Date: 10 Mar 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael David Richards
Termination date: 2021-02-26
Documents
Confirmation statement with updates
Date: 10 Mar 2021
Action Date: 10 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-10
Documents
Cessation of a person with significant control
Date: 26 Feb 2021
Action Date: 13 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anne Maclennan
Cessation date: 2020-03-13
Documents
Termination director company with name termination date
Date: 26 Feb 2021
Action Date: 17 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-17
Officer name: Stuart Mark Wilson
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2021
Action Date: 23 Feb 2021
Category: Address
Type: AD01
Old address: 31 Lonsdale Street Carlisle CA1 1BJ England
Change date: 2021-02-23
New address: Unit 3.10 Main Mill Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR
Documents
Accounts with accounts type unaudited abridged
Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Resolution
Date: 30 Jun 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 26 May 2020
Action Date: 22 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher John Stanley
Termination date: 2020-05-22
Documents
Confirmation statement with updates
Date: 25 Mar 2020
Action Date: 25 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-25
Documents
Appoint person director company with name date
Date: 25 Mar 2020
Action Date: 24 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-24
Officer name: Mr Michael David Richards
Documents
Appoint person director company with name date
Date: 25 Mar 2020
Action Date: 24 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-24
Officer name: Mr Stuart Mark Wilson
Documents
Appoint person director company with name date
Date: 25 Mar 2020
Action Date: 24 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Stanley
Appointment date: 2020-03-24
Documents
Resolution
Date: 25 Mar 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Mar 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 13 Mar 2020
Action Date: 13 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-13
Officer name: Anne Maclennan
Documents
Confirmation statement with no updates
Date: 04 Dec 2019
Action Date: 26 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-26
Documents
Accounts with accounts type unaudited abridged
Date: 23 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 26 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-26
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 12 Dec 2017
Action Date: 26 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-26
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 26 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-26
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2016
Action Date: 16 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-16
Old address: Dalmar House Barras Lane Dalston Carlisle CA5 7NY
New address: 31 Lonsdale Street Carlisle CA1 1BJ
Documents
Certificate change of name company
Date: 19 Jan 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed maclennan enterprises LIMITED\certificate issued on 19/01/16
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2015
Action Date: 26 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-26
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 26 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-26
Documents
Appoint person director company with name
Date: 14 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Alexander Maclennan
Documents
Some Companies
30 SHEAF STREET,DAVENTRY,NN11 4AB
Number: | 07490937 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARTROW MANOR FARM COTTAGE,TAUNTON,TA4 3PZ
Number: | 10428656 |
Status: | ACTIVE |
Category: | Private Limited Company |
HC COURTS TENNIS COURT MAINTENANCE UK LIMITED
13 KNOSSINGTON ROAD,OAKHAM,LE15 8QX
Number: | 07822515 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 ASHLEY AVENUE,ILFORD,IG6 2JE
Number: | 10998938 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALEDONIAN EXCHANGE,EDINBURGH,EH3 8HE
Number: | SC248336 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW DERWENT HOUSE,LONDON,WC1X 8TA
Number: | 04192874 |
Status: | ACTIVE |
Category: | Private Limited Company |